Company Name60 Massie Street Limited
DirectorAndrew Robert Crabtree
Company StatusActive
Company Number01913714
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Previous NameLakehouse Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Robert Crabtree
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleProperty Surveyor
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusCurrent
Appointed04 July 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 9 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMiss Elaine Grahame
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 1998)
RoleSales And Marketing  Executive
Correspondence AddressFlat 3 60 Massie Street
Cheadle
Cheshire
SK8 1BP
Director NameMr Roland Hugh Hughes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 August 2007)
RoleMan Dir Finance Company
Correspondence Address2 Bower Road
Hale
Altrincham
Cheshire
WA15 9DT
Secretary NameMiss Elaine Grahame
NationalityBritish
StatusResigned
Appointed31 October 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 1998)
RoleSales And Marketing  Executive
Correspondence AddressFlat 3 60 Massie Street
Cheadle
Cheshire
SK8 1BP
Secretary NameNeil James Williams
NationalityBritish
StatusResigned
Appointed27 March 1998(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2002)
RoleCompany Director
Correspondence AddressFlat 3 60 Massie Street
Cheadle
Cheshire
SK8 1DU
Secretary NameRichard John McGuire
NationalityBritish
StatusResigned
Appointed25 October 2002(17 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 July 2019)
RoleCompany Director
Correspondence AddressAlex House 266-268
Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Robert John Hughes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(22 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 March 2018)
RoleGift Importer
Country of ResidenceEngland
Correspondence AddressAlex House 266-268
Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr David Henry Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 60 Massie Street
Cheadle
SK8 1DU

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Hughes
50.00%
Ordinary
1 at £1Richard John Mcguire
50.00%
Ordinary

Financials

Year2014
Net Worth£2,806
Cash£3,196
Current Liabilities£390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

7 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 October 2020Notification of a person with significant control statement (2 pages)
19 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
16 October 2020Cessation of David Henry Scott as a person with significant control on 12 August 2020 (1 page)
19 August 2020Appointment of Mr Andrew Robert Crabtree as a director on 19 August 2020 (2 pages)
12 August 2020Termination of appointment of David Henry Scott as a director on 12 August 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
4 July 2019Registered office address changed from Alex House 266-268 Chapel Street Salford Manchester M3 5JZ to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 4 July 2019 (1 page)
4 July 2019Appointment of Roger Dean & Co as a secretary on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Richard John Mcguire as a secretary on 4 July 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
25 October 2018Cessation of Robert John Hughes as a person with significant control on 1 October 2018 (1 page)
25 October 2018Notification of David Henry Scott as a person with significant control on 1 October 2018 (2 pages)
25 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
1 June 2018Director's details changed for David Henry Scott on 28 March 2018 (2 pages)
31 May 2018Appointment of David Henry Scott as a director on 28 March 2018 (2 pages)
16 April 2018Termination of appointment of Robert John Hughes as a director on 28 March 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
5 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Secretary's details changed for Richard John Mcguire on 1 November 2014 (1 page)
3 November 2014Director's details changed for Mr Robert John Hughes on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Richard John Mcguire on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Richard John Mcguire on 1 November 2014 (1 page)
3 November 2014Director's details changed for Mr Robert John Hughes on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Robert John Hughes on 1 November 2014 (2 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
22 September 2014Company name changed lakehouse LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
(3 pages)
22 September 2014Company name changed lakehouse LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester M3 5JZ on 18 October 2011 (1 page)
18 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from Bank House 266/268 Chapel Street Salford Manchester M3 5JZ on 18 October 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Robert John Hughes on 1 October 2009 (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 10/10/08; full list of members (3 pages)
22 December 2008Return made up to 10/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Return made up to 10/10/07; no change of members (6 pages)
13 November 2007Return made up to 10/10/07; no change of members (6 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
24 October 2006Return made up to 10/10/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2005Return made up to 10/10/05; full list of members (6 pages)
21 December 2005Return made up to 10/10/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 October 2004Return made up to 10/10/04; full list of members (6 pages)
14 October 2004Return made up to 10/10/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 October 2003Return made up to 10/10/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 December 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 December 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 December 2002New secretary appointed (1 page)
2 December 2002New secretary appointed (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 November 2001Return made up to 21/10/01; full list of members (6 pages)
12 November 2001Return made up to 21/10/01; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 November 2000Return made up to 21/10/00; full list of members (6 pages)
9 November 2000Return made up to 21/10/00; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 October 1999Return made up to 21/10/99; full list of members (6 pages)
28 October 1999Return made up to 21/10/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 November 1998Return made up to 21/10/98; full list of members (6 pages)
3 November 1998Return made up to 21/10/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
28 October 1997Return made up to 22/10/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
19 November 1996Return made up to 31/10/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (3 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
13 November 1995Return made up to 31/10/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)